Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APEXPOST LIMITED
Company Information for

APEXPOST LIMITED

SUITE 2 THE BRENTANO SUITE SOLAR HOUSE 915, HIGH ROAD, LONDON, N12 8QJ,
Company Registration Number
02357955
Private Limited Company
Liquidation

Company Overview

About Apexpost Ltd
APEXPOST LIMITED was founded on 1989-03-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Apexpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEXPOST LIMITED
 
Legal Registered Office
SUITE 2 THE BRENTANO SUITE SOLAR HOUSE 915
HIGH ROAD
LONDON
N12 8QJ
Other companies in HA1
 
Filing Information
Company Number 02357955
Company ID Number 02357955
Date formed 1989-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB527828712  
Last Datalog update: 2023-12-07 05:30:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEXPOST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APEXPOST LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PUNJABI
Company Secretary 2000-09-01
MICHAEL PUNJABI
Director 2003-01-31
SIMON HIRO PUNJABI
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANN COOK
Company Secretary 1991-03-10 2004-07-05
HIRO MANGHANMAL PUNJABI
Director 1991-03-10 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PUNJABI MOREGOLD INVESTMENTS LIMITED Company Secretary 2000-08-24 CURRENT 2000-05-04 Active - Proposal to Strike off
MICHAEL PUNJABI PUNJABI & SONS (LONDON) LIMITED Company Secretary 1996-09-10 CURRENT 1996-09-10 Liquidation
MICHAEL PUNJABI HANBRIDGE LIMITED Director 2001-04-11 CURRENT 2000-07-26 Active
MICHAEL PUNJABI MOREGOLD INVESTMENTS LIMITED Director 2000-08-24 CURRENT 2000-05-04 Active - Proposal to Strike off
SIMON HIRO PUNJABI MOREGOLD INVESTMENTS LIMITED Director 2000-08-24 CURRENT 2000-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 166 College Road Harrow Middlesex HA1 1RA England
2023-11-30Voluntary liquidation declaration of solvency
2023-11-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-30Appointment of a voluntary liquidator
2023-05-1830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023579550001
2021-08-26AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-02CH01Director's details changed for Mr Michael Punjabi on 2019-10-02
2019-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL PUNJABI on 2019-10-02
2019-06-14AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-05-14AA01Previous accounting period extended from 31/08/17 TO 30/11/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PUNJABI
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HIRO PUNJABI
2018-04-30PSC09Withdrawal of a person with significant control statement on 2018-04-30
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 900
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-22AR0110/03/16 FULL LIST
2016-04-22AR0110/03/16 FULL LIST
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 023579550001
2015-06-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-10AR0110/03/15 ANNUAL RETURN FULL LIST
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-10AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-01AR0110/03/13 ANNUAL RETURN FULL LIST
2013-05-01CH01Director's details changed for Mr Michael Punjabi on 2013-03-10
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-30AR0110/03/12 ANNUAL RETURN FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HIRO PUNJABI / 07/07/2011
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 07/07/2011
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-04-04AR0110/03/11 FULL LIST
2010-05-11AR0110/03/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HIRO PUNJABI / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 01/10/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PUNJABI / 01/10/2009
2009-03-30363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-27363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 28A WESTFIELD DRIVE HARROW MIDDLESEX HA3 9EQ
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2007-07-05363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-13363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-10-17190LOCATION OF DEBENTURE REGISTER
2005-10-17288bSECRETARY RESIGNED
2005-10-17363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-10-17353LOCATION OF REGISTER OF MEMBERS
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 3RD FLOOR 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2005-06-21244DELIVERY EXT'D 3 MTH 31/08/04
2004-09-01169£ IC 1000/900 05/07/04 £ SR 100@1=100
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-04363aRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2003-03-21363aRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2003-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2003-01-02AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-25288cSECRETARY'S PARTICULARS CHANGED
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-06-01225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00
2001-06-01288aNEW SECRETARY APPOINTED
2001-06-01363aRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-01-02225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00
2000-11-13AUDAUDITOR'S RESIGNATION
2000-09-26AUDAUDITOR'S RESIGNATION
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: C/O COULTHARDS MACKENZIE FIVE KINGS HOUSE 1 QUEEN ST PLACE LONDON EC4R 1QS
2000-03-17363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-09-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-13363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-19363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1997-07-14AAFULL ACCOUNTS MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APEXPOST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-12-01
Appointmen2023-12-01
Resolution2023-12-01
Fines / Sanctions
No fines or sanctions have been issued against APEXPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEXPOST LIMITED

Intangible Assets
Patents
We have not found any records of APEXPOST LIMITED registering or being granted any patents
Domain Names

APEXPOST LIMITED owns 1 domain names.

apexpost.co.uk  

Trademarks
We have not found any records of APEXPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEXPOST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as APEXPOST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APEXPOST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APEXPOST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APEXPOST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.